Company Information

CIN
Status
Date of Incorporation
22 April 2003
State / ROC
Hyderabad / ROC Hyderabad
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
15,000,000
Authorised Capital
15,000,000

Directors

Veeramachaneni Subrahmanyeswararao
Veeramachaneni Subrahmanyeswararao
Director/Designated Partner
over 22 years ago
Rambabu Ghanta
Rambabu Ghanta
Director/Designated Partner
over 22 years ago

Past Directors

Lalitha Kumari Veeramachaneni
Lalitha Kumari Veeramachaneni
Director
over 22 years ago
Devender Tummala
Devender Tummala
Director
over 22 years ago

Charges

15 Crore
22 June 2009
Bank Of Baroda
15 Crore
15 September 2006
Syndicate Bank
1 Crore
26 June 2007
Syndicate Bank
5 Crore
29 December 2006
Syndicate Bank
1 Crore
04 September 2007
Syndicate Bank
1 Crore
21 July 2005
Bank Of Punjab Ltd.
20 Lak
26 June 2007
Syndicate Bank
0
22 June 2009
Bank Of Baroda
0
29 December 2006
Syndicate Bank
0
04 September 2007
Syndicate Bank
0
21 July 2005
Bank Of Punjab Ltd.
0
15 September 2006
Syndicate Bank
0
26 June 2007
Syndicate Bank
0
22 June 2009
Bank Of Baroda
0
29 December 2006
Syndicate Bank
0
04 September 2007
Syndicate Bank
0
21 July 2005
Bank Of Punjab Ltd.
0
15 September 2006
Syndicate Bank
0
26 June 2007
Syndicate Bank
0
22 June 2009
Bank Of Baroda
0
29 December 2006
Syndicate Bank
0
04 September 2007
Syndicate Bank
0
21 July 2005
Bank Of Punjab Ltd.
0
15 September 2006
Syndicate Bank
0

Documents

Form DPT-3-10082020-signed
List of share holders, debenture holders;-30122019
Form MGT-7-30122019_signed
Form AOC-4-15122019_signed
Directors report as per section 134(3)-30112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-30112019
Form ADT-1-14102019_signed
Optional Attachment-(2)-14102019
Copy of resolution passed by the company-14102019
Copy of the intimation sent by company-14102019
Copy of written consent given by auditor-14102019
Optional Attachment-(1)-14102019
Form AOC-4-16012019_signed
Form MGT-7-15012019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-31122018
Directors report as per section 134(3)-31122018
List of share holders, debenture holders;-31122018
Optional Attachment-(2)-25092018
Notice of resignation;-25092018
Evidence of cessation;-25092018
Optional Attachment-(1)-25092018
Form DIR-12-25092018_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-19122017
List of share holders, debenture holders;-19122017
Directors report as per section 134(3)-19122017
Form MGT-7-19122017_signed
Form AOC-4-19122017_signed
Form AOC-4 additional attachment-17112016_signed
Form AOC-4-17112016_signed
Form MGT-7-16112016_signed